Search icon

THE PAUSE GROUP, INC.

Company Details

Name: THE PAUSE GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2018 (7 years ago)
Entity Number: 5261808
ZIP code: 08837
County: New York
Place of Formation: Delaware
Address: 1090 king georges post rd, ste 505, EDISON, NJ, United States, 08837

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1090 king georges post rd, ste 505, EDISON, NJ, United States, 08837

History

Start date End date Type Value
2018-01-05 2021-08-31 Address 250 W. 57TH ST., STE. 1632, NEW YORK, NY, 10107, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210831000254 2021-08-27 CERTIFICATE OF CHANGE BY ENTITY 2021-08-27
180105000509 2018-01-05 APPLICATION OF AUTHORITY 2018-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5227807006 2020-04-05 0202 PPP 1140 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036-5803
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-5803
Project Congressional District NY-12
Number of Employees 3
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62952.05
Forgiveness Paid Date 2021-01-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State